Almac Sales & Service Limited GLASGOW


Founded in 1988, Almac Sales & Service, classified under reg no. SC109967 is an active company. Currently registered at 132 Ayr Road G77 6EG, Glasgow the company has been in the business for 36 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

The company has 3 directors, namely Ronald M., Margaret M. and Alan M.. Of them, Margaret M., Alan M. have been with the company the longest, being appointed on 31 March 1988 and Ronald M. has been with the company for the least time - from 1 June 1999. At present there is one former director listed by the company - Graeme B., who left the company on 31 March 1988. In addition, the company lists several former secretaries whose names might be found in the table below.

Almac Sales & Service Limited Address / Contact

Office Address 132 Ayr Road
Office Address2 Newton Mearns
Town Glasgow
Post code G77 6EG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC109967
Date of Incorporation Fri, 18th Mar 1988
Industry Other retail sale not in stores, stalls or markets
Industry Repair of other equipment
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 17th Dec 2023 (2023-12-17)
Last confirmation statement dated Sat, 3rd Dec 2022

Company staff

Ronald M.

Position: Director

Appointed: 01 June 1999

Margaret M.

Position: Director

Appointed: 31 March 1988

Alan M.

Position: Director

Appointed: 31 March 1988

Margaret M.

Position: Secretary

Appointed: 31 March 1988

Resigned: 31 December 2017

Ian D.

Position: Nominee Director

Appointed: 18 March 1988

Resigned: 31 March 1988

Graeme B.

Position: Director

Appointed: 18 March 1988

Resigned: 31 March 1988

Graeme B.

Position: Secretary

Appointed: 18 March 1988

Resigned: 31 March 1988

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As BizStats found, there is Alan M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Ronald M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Margaret M., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Alan M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Ronald M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Margaret M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth3 1629 884      
Balance Sheet
Current Assets58 01959 36456 14351 85246 34660 63967 89973 769
Net Assets Liabilities 9 8841 8573 6173 56010 66020 48233 170
Net Assets Liabilities Including Pension Asset Liability3 1629 884      
Reserves/Capital
Shareholder Funds3 1629 884      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 2 1942 4013 3792 7572 7252 8633 032
Average Number Employees During Period 2221222
Creditors 48 35753 63846 92841 72948 35245 40238 461
Fixed Assets1089881 4101 038390711
Net Current Assets Liabilities5 42112 0703 2705 5865 27912 99523 27436 201
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal8811 063765662662708777893
Total Assets Less Current Liabilities5 43112 0784 2586 9966 31713 38523 34536 202
Advances Credits Directors35 07732 62134 39729 64730 86630 66126 34224 166
Advances Credits Made In Period Directors 3 2834 7014 7501 2192055702 176
Advances Credits Repaid In Period Directors 5 7392 925   3 749 
Accruals Deferred Income2 2692 194      
Creditors Due Within One Year53 47948 357      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 30th, December 2023
Free Download (8 pages)

Company search

Advertisements